ALMS4U LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Karen Jill Oliver on 2025-06-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Gillian Money on 2025-06-21

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Current accounting period extended from 2024-06-30 to 2024-10-31

View Document

08/08/248 August 2024 Registered office address changed from Newchase Court Business Centre Armstrong Street Grimsby DN31 1XD England to Newchase House Unit 5 Annesley Street Grimsby DN31 1XB on 2024-08-08

View Document

02/08/242 August 2024 Director's details changed for Mr Mark Steven Money on 2023-08-01

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

16/11/2316 November 2023 Certificate of change of name

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Brian Money as a secretary on 2022-01-17

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM E26 ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AT ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN MONEY / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN MONEY / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN MONEY / 09/04/2020

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MONEY

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 9G ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY SOUTH HUMBERSIDE DN31 3AT

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 21/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/06/1521 June 2015 21/06/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 9G PRINCE ALBERT GARDENS GRIMSBY SOUTH HUMBERSIDE DN31 3AT ENGLAND

View Document

17/07/1417 July 2014 21/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM NEWCHASE HOUSE ANNESLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 1XB UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 21/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 ARTICLES OF ASSOCIATION

View Document

06/07/126 July 2012 ALTER ARTICLES 24/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MONEY / 01/06/2012

View Document

26/06/1226 June 2012 21/06/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN MONEY / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JILL OLIVER / 01/06/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM E FACTOR RECEPTION ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY SOUTH HUMBERSIDE DN31 3AG UNITED KINGDOM

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/09/111 September 2011 21/06/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 15E ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY N E LINCOLNSHIRE DN31 3AG

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1UL

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONEY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GROGAIN

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MARK STEVEN MONEY

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS KAREN JILL OLIVER

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS GILLIAN MONEY

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED CLAIRE PATRICIA GROGAIN

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company